Advanced company searchLink opens in new window

CROYDE CONTRACT SERVICES LIMITED

Company number 08344989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Apr 2017 4.20 Statement of affairs with form 4.19
21 Apr 2017 600 Appointment of a voluntary liquidator
21 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-04
20 Mar 2017 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Saxon House Saxon Way Cheltenham GL52 6QX on 20 March 2017
21 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Tom Fisher as a director on 14 September 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
22 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Aug 2015 AP01 Appointment of Neil Gentry as a director on 2 February 2015
02 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
07 Oct 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
10 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
09 Jan 2013 CH01 Director's details changed for Mr Tom Fisher on 9 January 2013
02 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted